Sec Highway Lighting (no.2) Limited LEEDS


Sec Highway Lighting (no.2) started in year 2003 as Private Limited Company with registration number 04635671. The Sec Highway Lighting (no.2) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Leeds at C/o Ems Ltd 2nd Floor Toronto Square. Postal code: LS1 2HJ. Since 2008/03/18 Sec Highway Lighting (no.2) Limited is no longer carrying the name Seeboard Highway Lighting (no.2).

Currently there are 2 directors in the the firm, namely Thomas C. and Jack S.. In addition one secretary - Jack F. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sec Highway Lighting (no.2) Limited Address / Contact

Office Address C/o Ems Ltd 2nd Floor Toronto Square
Office Address2 Toronto Street
Town Leeds
Post code LS1 2HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04635671
Date of Incorporation Mon, 13th Jan 2003
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Jack F.

Position: Secretary

Appointed: 11 October 2022

Thomas C.

Position: Director

Appointed: 15 October 2021

Jack S.

Position: Director

Appointed: 01 April 2021

Emma C.

Position: Secretary

Appointed: 13 October 2020

Resigned: 11 October 2022

Vincent O.

Position: Secretary

Appointed: 25 November 2019

Resigned: 13 October 2020

Amit T.

Position: Director

Appointed: 03 September 2018

Resigned: 15 October 2021

Jonjo C.

Position: Secretary

Appointed: 03 September 2018

Resigned: 25 November 2019

Amit T.

Position: Secretary

Appointed: 20 April 2017

Resigned: 03 September 2018

Thomas C.

Position: Director

Appointed: 01 October 2016

Resigned: 01 April 2021

David A.

Position: Secretary

Appointed: 19 February 2015

Resigned: 20 April 2017

Gavin M.

Position: Director

Appointed: 11 November 2014

Resigned: 03 September 2018

Antony P.

Position: Director

Appointed: 11 November 2014

Resigned: 10 May 2017

Gavin M.

Position: Secretary

Appointed: 11 November 2014

Resigned: 19 February 2015

Mark R.

Position: Director

Appointed: 01 January 2014

Resigned: 11 November 2014

Jonathan B.

Position: Director

Appointed: 22 October 2013

Resigned: 11 November 2014

Brian S.

Position: Director

Appointed: 08 August 2013

Resigned: 12 November 2014

Brian S.

Position: Secretary

Appointed: 08 August 2013

Resigned: 11 November 2014

Elizabeth T.

Position: Secretary

Appointed: 21 November 2011

Resigned: 08 August 2013

Beverley K.

Position: Director

Appointed: 13 September 2011

Resigned: 22 October 2013

Elizabeth T.

Position: Director

Appointed: 16 April 2008

Resigned: 08 August 2013

Derrick A.

Position: Director

Appointed: 16 April 2008

Resigned: 11 November 2014

Philip Y.

Position: Director

Appointed: 29 February 2008

Resigned: 01 January 2014

Christopher H.

Position: Director

Appointed: 29 February 2008

Resigned: 11 November 2014

Lawrence D.

Position: Secretary

Appointed: 29 February 2008

Resigned: 21 November 2011

Patrick C.

Position: Director

Appointed: 01 January 2008

Resigned: 29 February 2008

Michael D.

Position: Director

Appointed: 01 January 2007

Resigned: 01 January 2008

Paul C.

Position: Director

Appointed: 13 October 2006

Resigned: 29 February 2008

Miriam M.

Position: Director

Appointed: 01 January 2004

Resigned: 12 October 2006

Stephen D.

Position: Director

Appointed: 01 October 2003

Resigned: 31 July 2007

Nicola B.

Position: Director

Appointed: 01 October 2003

Resigned: 30 April 2004

Humphrey C.

Position: Director

Appointed: 21 March 2003

Resigned: 01 October 2003

Robert H.

Position: Secretary

Appointed: 16 January 2003

Resigned: 29 February 2008

Robert H.

Position: Director

Appointed: 16 January 2003

Resigned: 01 October 2003

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we established, there is Sec Lighting Services Trading Limited from Manchester, United Kingdom. This PSC is classified as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Sec Lighting Services Trading Limited

Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, M1 1JB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03267621
Notified on 1 August 2016
Nature of control: 75,01-100% shares

Company previous names

Seeboard Highway Lighting (no.2) March 18, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 15th, July 2023
Free Download (15 pages)

Company search